- Company Overview for JLES SOUTHERN LIMITED (06553318)
- Filing history for JLES SOUTHERN LIMITED (06553318)
- People for JLES SOUTHERN LIMITED (06553318)
- Charges for JLES SOUTHERN LIMITED (06553318)
- Registers for JLES SOUTHERN LIMITED (06553318)
- More for JLES SOUTHERN LIMITED (06553318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | CH03 | Secretary's details changed for Mr Paul Tomlinson on 1 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH01 | Director's details changed for Mr Christopher John Twist on 1 April 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from The Haybarn Higher Green Lane Astley Manchester M29 7HQ to Jles House Higher Green Lane Astley Manchester M29 7HQ on 23 January 2015 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
11 Apr 2014 | AD02 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY | |
14 Aug 2013 | CERTNM |
Company name changed jles london LIMITED\certificate issued on 14/08/13
|
|
18 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | TM01 | Termination of appointment of Gareth Wilby as a director | |
18 Oct 2012 | AP01 | Appointment of Mr Christopher John Twist as a director | |
18 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Sep 2011 | AP03 | Appointment of Mr Paul Tomlinson as a secretary | |
20 Sep 2011 | TM02 | Termination of appointment of Liam Melly as a secretary | |
19 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Mr Liam Peter Melly on 2 April 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Mr Jonathan Bracegirdle on 2 April 2011 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jul 2010 | AP01 | Appointment of Mr Gareth James Wilby as a director | |
22 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
22 Apr 2010 | AD02 | Register inspection address has been changed | |
22 Apr 2010 | CH03 | Secretary's details changed for Mr Liam Peter Melly on 2 April 2010 |